Billericay
Essex
CM12 9AS
Director Name | Mrs Susan Russell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
50 at £1 | Scott Grant 50.00% Ordinary |
---|---|
50 at £1 | Susan Russell 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 31 March 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
11 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2012 | Incorporation (29 pages) |
11 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 July 2012 | Appointment of Mr Scott Grant as a director (2 pages) |
11 July 2012 | Appointment of Mrs Susan Russell as a director (2 pages) |
11 July 2012 | Appointment of Mr Scott Grant as a director (2 pages) |
11 July 2012 | Appointment of Mrs Susan Russell as a director (2 pages) |
11 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 July 2012 | Incorporation (29 pages) |